SANDTON LONDON LIMITED

Suite 1 315 Regents Park Road Suite 1 315 Regents Park Road, London, N3 1DP, England
StatusDISSOLVED
Company No.07041890
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 24 days

SUMMARY

SANDTON LONDON LIMITED is an dissolved private limited company with number 07041890. It was incorporated 14 years, 7 months, 18 days ago, on 14 October 2009 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is Suite 1 315 Regents Park Road Suite 1 315 Regents Park Road, London, N3 1DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 24 Sep 2020

Category: Capital

Type: SH01

Capital : 4,836,500 GBP

Date: 2020-09-24

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Capital : 3,836,500 GBP

Date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2019

Action Date: 24 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-24

Capital : 3,486,500 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-28

Officer name: Mr Ken Nakae

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-11

Capital : 3,086,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-22

Capital : 2,996,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Capital : 2,946,500 GBP

Date: 2018-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 11 Jun 2018

Category: Capital

Type: SH01

Capital : 2,866,500 GBP

Date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 16 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-16

Capital : 2,596,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-20

Capital : 2,345,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Capital : 2,315,500 GBP

Date: 2017-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Old address: Suite 1 315 Regents Park Road Finchely London London N3 1DP England

New address: Suite 1 315 Regents Park Road Finchley London N3 1DP

Change date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

New address: Suite 1 315 Regents Park Road Finchely London London N3 1DP

Old address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF

Change date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Mar 2016

Action Date: 14 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-10-14

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Capital : 2,190,500 GBP

Date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 15 Oct 2014

Category: Capital

Type: SH01

Capital : 1,425,500 GBP

Date: 2014-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-28

Old address: 11 Raven Wharf Lafone Street London SE1 2LR

New address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Yasuo Nakae

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2011

Action Date: 22 Jul 2011

Category: Capital

Type: SH01

Capital : 1,350,000 GBP

Date: 2011-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2009

Action Date: 14 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-14

Capital : 750,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2009

Action Date: 14 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-14

Capital : 749,001 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yasuo Nakae

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Garner

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLWIND LIMITED

UNIT 3 SITE 6,INVERNESS,IV2 7XB

Number:SC234183
Status:ACTIVE
Category:Private Limited Company

DEEMESH OUDIT LIMITED

30, PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:09639508
Status:ACTIVE
Category:Private Limited Company

FIFAY LIMITED

WATERS EDGE SEAFIELD ROAD,LITTLEHAMPTON,BN16 1NA

Number:10264271
Status:ACTIVE
Category:Private Limited Company

GRC MEDIA LIMITED

3 WAKEDEAN GARDENS,BRISTOL,BS49 4BL

Number:07858994
Status:ACTIVE
Category:Private Limited Company

N F ENGINEERING LIMITED

NABLUS HOUSE CASTLE DRIVE,PENZANCE,TR20 9TG

Number:08308970
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 220 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007817
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source